Company NameKilfrost Group Limited
Company StatusActive
Company Number06929375
CategoryPrivate Limited Company
Incorporation Date10 June 2009(14 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2466Manufacture of other chemical products
SIC 20590Manufacture of other chemical products n.e.c.

Directors

Director NameGary Lydiate
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2009(3 months after company formation)
Appointment Duration14 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlbion Works Albion Works
Haltwhistle
Northumberland
NE49 0HJ
Director NameMr Mark Stuart Halbert
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2009(3 months after company formation)
Appointment Duration14 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlbion Works Albion Works
Haltwhistle
Northumberland
NE49 0HJ
Director NameJosephine Clare Halbert
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2009(3 months after company formation)
Appointment Duration14 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlbion Works Albion Works
Haltwhistle
Northumberland
NE49 0HJ
Director NameJane Louise Halbert
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2009(3 months after company formation)
Appointment Duration14 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlbion Works Albion Works
Haltwhistle
Northumberland
NE49 0HJ
Secretary NameMuckle Secretary Limited (Corporation)
StatusCurrent
Appointed07 February 2024(14 years, 8 months after company formation)
Appointment Duration2 months, 2 weeks
Correspondence AddressC/O Muckle Llp Time Central
32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF
Director NameMr Andrew John Davison
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFir Trees Farm
Lowgate
Hexham
Northumberland
NE46 2NS
Director NameMr Hugh Benson Welch
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressRiding Lea
Riding Mill
Northumberland
NE44 6HZ
Secretary NameMr Andrew Davison
StatusResigned
Appointed10 June 2009(same day as company formation)
RoleCompany Director
Correspondence AddressFir Tree Farm Lowgate
Hexham
Northumberland
NE46 2NS
Director NameMr Christopher Stanley Blaxall
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityEnglish
StatusResigned
Appointed09 September 2009(3 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 01 February 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address41 Shaws Park
Hexham
Northumberland
NE46 3BJ
Secretary NameMr Christopher Stanley Blaxall
NationalityEnglish
StatusResigned
Appointed09 September 2009(3 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 March 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address41 Shaws Park
Hexham
Northumberland
NE46 3BJ
Secretary NameMr Andrew John Davison
StatusResigned
Appointed29 March 2011(1 year, 9 months after company formation)
Appointment Duration5 months, 1 week (resigned 08 September 2011)
RoleCompany Director
Correspondence AddressTime Central 32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF
Secretary NameAdam Duncan Sims
NationalityBritish
StatusResigned
Appointed08 September 2011(2 years, 3 months after company formation)
Appointment Duration8 months (resigned 09 May 2012)
RoleCompany Director
Correspondence AddressTime Central 32 Gallowgate
Newcastle Upon Tyne
Tyne And Wear
NE1 4SN
Secretary NameAndrew John Davison
StatusResigned
Appointed09 May 2012(2 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 August 2012)
RoleCompany Director
Correspondence AddressTime Central 32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4SN
Secretary NameAndrew Sellers
StatusResigned
Appointed01 August 2012(3 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 28 January 2014)
RoleCompany Director
Correspondence AddressTime Central 32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4SN
Secretary NameMr Andrew John Davison
StatusResigned
Appointed28 January 2014(4 years, 7 months after company formation)
Appointment Duration8 months (resigned 01 October 2014)
RoleCompany Director
Correspondence AddressTime Central 32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4SN
Director NameMr Kenneth Robert Beaty
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(4 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 12 June 2017)
RoleIndependent Company Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlbion Works Albion Works
Haltwhistle
Northumberland
NE49 0HJ
Secretary NameMr Iain Potter
StatusResigned
Appointed01 October 2014(5 years, 3 months after company formation)
Appointment Duration2 years (resigned 30 September 2016)
RoleCompany Director
Correspondence AddressAlbion Works Albion Works
Haltwhistle
Northumberland
NE49 0HJ
Secretary NameMr Ross Michael Elgie
StatusResigned
Appointed06 November 2018(9 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 April 2020)
RoleCompany Director
Correspondence AddressHead Office Albion Works
Haltwhistle
NE49 0HJ
Secretary NamePrima Secretary Limited (Corporation)
StatusResigned
Appointed30 April 2020(10 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 06 February 2024)
Correspondence Address4 More London Riverside
London
SE1 2AU

Contact

Websitekilfrost.com
Email address[email protected]
Telephone01434 320332
Telephone regionBellingham / Haltwhistle / Hexham

Location

Registered AddressAlbion Works
Haltwhistle
Northumberland
NE49 0HJ
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishHaltwhistle
WardHaltwhistle
Built Up AreaHaltwhistle
Address Matches2 other UK companies use this postal address

Shareholders

22.6k at £1Jane Louise Halbert
30.48%
Ordinary
22.6k at £1Josephine Clare Halbert
30.48%
Ordinary
15.7k at £1Mark Stuart Halbert
21.11%
Ordinary
2k at £1Stuart Halbert Foundation
2.69%
Redeemable Preference
10.9k at £1Joan Halbert
14.69%
Ordinary
400 at £1Maureen Halbert
0.54%
Ordinary

Financials

Year2014
Turnover£75,211,000
Gross Profit£6,935,000
Net Worth£4,079,000
Cash£379,000
Current Liabilities£18,521,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return10 June 2023 (10 months, 3 weeks ago)
Next Return Due24 June 2024 (1 month, 4 weeks from now)

Charges

30 April 2019Delivered on: 30 April 2019
Persons entitled: Aib Group (UK) PLC

Classification: A registered charge
Particulars: By way of legal mortgage all estates or interests in any freehold and / or leasehold property referred to in the schedule hereto and all buildings, fixtures (including trade fixtures) and fixed plant and machinery owned by or charged to the company and from time to time on or in such freehold and/or leasehold property together "the legally mortgaged property") and or the proceeds of sale of the legally mortgaged property".. By way of fixed equitable charge all estates or interests in any freehold and leasehold property (except the legally mortgaged property) now and at any time during the continuance of this security belonging to or charged to the company. Please see the deed for further details.
Outstanding
6 September 2016Delivered on: 26 September 2016
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land” means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding
13 August 2012Delivered on: 20 August 2012
Persons entitled: Rbs Invoice Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
13 August 2012Delivered on: 20 August 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Albion works haltwhistle northumberland t/n ND162897 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
29 June 2011Delivered on: 1 July 2011
Satisfied on: 15 August 2012
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
9 September 2009Delivered on: 22 September 2009
Satisfied on: 18 June 2011
Persons entitled: Rbs Invoice Finance Limited

Classification: Fixed & floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
9 September 2009Delivered on: 11 September 2009
Satisfied on: 18 June 2011
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

7 July 2023Cessation of Jane Louise Halbert as a person with significant control on 23 December 2020 (1 page)
7 July 2023Confirmation statement made on 10 June 2023 with updates (4 pages)
7 July 2023Cessation of Gary Lydiate as a person with significant control on 6 April 2016 (1 page)
15 June 2023Secretary's details changed for Prima Secretary Limited on 10 June 2023 (1 page)
6 January 2023Statement of capital on 6 January 2023
  • GBP 74,280
(3 pages)
6 January 2023Solvency Statement dated 27/12/22 (1 page)
6 January 2023Statement by Directors (1 page)
6 January 2023Resolutions
  • RES13 ‐ Cancel share premium account 27/12/2022
(2 pages)
7 September 2022Group of companies' accounts made up to 31 March 2022 (46 pages)
20 July 2022Register inspection address has been changed from C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp the Spark Drayman's Way, Newcastle Helix Newcastle upon Tyne NE4 5DE (1 page)
14 June 2022Confirmation statement made on 10 June 2022 with no updates (3 pages)
17 May 2022Change of details for Gary Lydiate as a person with significant control on 10 May 2022 (2 pages)
17 May 2022Change of details for Jane Louise Halbert as a person with significant control on 10 May 2022 (2 pages)
17 May 2022Director's details changed for Jane Louise Halbert on 10 May 2022 (2 pages)
17 May 2022Change of details for Josephine Clare Halbert as a person with significant control on 10 May 2022 (2 pages)
17 May 2022Director's details changed for Mr Mark Stuart Halbert on 10 May 2022 (2 pages)
17 May 2022Director's details changed for Gary Lydiate on 10 May 2022 (2 pages)
17 May 2022Director's details changed for Josephine Clare Halbert on 10 May 2022 (2 pages)
27 September 2021Group of companies' accounts made up to 31 March 2021 (45 pages)
18 June 2021Confirmation statement made on 10 June 2021 with updates (4 pages)
21 September 2020Group of companies' accounts made up to 31 March 2020 (45 pages)
11 June 2020Confirmation statement made on 10 June 2020 with no updates (3 pages)
1 May 2020Appointment of Prima Secretary Limited as a secretary on 30 April 2020 (2 pages)
1 May 2020Termination of appointment of Ross Michael Elgie as a secretary on 30 April 2020 (1 page)
18 July 2019Group of companies' accounts made up to 31 March 2019 (44 pages)
17 July 2019Confirmation statement made on 10 June 2019 with no updates (3 pages)
30 April 2019Satisfaction of charge 069293750006 in full (1 page)
30 April 2019Registration of charge 069293750007, created on 30 April 2019 (21 pages)
7 November 2018Appointment of Mr Ross Michael Elgie as a secretary on 6 November 2018 (2 pages)
7 November 2018Termination of appointment of Prima Secretary Limited as a secretary on 6 November 2018 (1 page)
13 July 2018Group of companies' accounts made up to 31 March 2018 (46 pages)
5 July 2018Confirmation statement made on 10 June 2018 with no updates (3 pages)
8 June 2018Register inspection address has been changed from C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
18 December 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
18 December 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
4 September 2017Group of companies' accounts made up to 31 March 2017 (48 pages)
4 September 2017Group of companies' accounts made up to 31 March 2017 (48 pages)
13 June 2017Termination of appointment of Kenneth Robert Beaty as a director on 12 June 2017 (1 page)
13 June 2017Confirmation statement made on 10 June 2017 with updates (7 pages)
13 June 2017Termination of appointment of Kenneth Robert Beaty as a director on 12 June 2017 (1 page)
13 June 2017Confirmation statement made on 10 June 2017 with updates (7 pages)
13 March 2017Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
13 March 2017Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
13 March 2017Re-registration from a public company to a private limited company
  • MAR ‐ Re-registration of Memorandum and Articles
  • CERT10 ‐ Certificate of re-registration from Public Limited Company to Private
(1 page)
13 March 2017Re-registration from a public company to a private limited company (1 page)
13 March 2017Re-registration of Memorandum and Articles (39 pages)
13 March 2017Certificate of re-registration from Public Limited Company to Private (1 page)
1 February 2017Group of companies' accounts made up to 31 March 2016 (53 pages)
1 February 2017Group of companies' accounts made up to 31 March 2016 (53 pages)
7 December 2016Register inspection address has been changed to C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
7 December 2016Register inspection address has been changed to C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
7 December 2016Register(s) moved to registered inspection location C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
7 December 2016Register(s) moved to registered inspection location C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
4 November 2016Termination of appointment of Iain Potter as a secretary on 30 September 2016 (2 pages)
4 November 2016Appointment of Prima Secretary Limited as a secretary on 5 October 2016 (3 pages)
4 November 2016Appointment of Prima Secretary Limited as a secretary on 5 October 2016 (3 pages)
4 November 2016Termination of appointment of Iain Potter as a secretary on 30 September 2016 (2 pages)
22 October 2016Satisfaction of charge 5 in full (4 pages)
22 October 2016Satisfaction of charge 4 in full (4 pages)
22 October 2016Satisfaction of charge 5 in full (4 pages)
22 October 2016Satisfaction of charge 4 in full (4 pages)
3 October 2016Termination of appointment of Iain Potter as a secretary on 30 September 2016 (1 page)
3 October 2016Termination of appointment of Iain Potter as a secretary on 30 September 2016 (1 page)
26 September 2016Registration of charge 069293750006, created on 6 September 2016 (55 pages)
26 September 2016Registration of charge 069293750006, created on 6 September 2016 (55 pages)
15 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 74,280
(7 pages)
15 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 74,280
(7 pages)
20 April 2016Auditor's resignation (1 page)
20 April 2016Auditor's resignation (1 page)
6 April 2016Auditor's resignation (1 page)
6 April 2016Auditor's resignation (1 page)
25 January 2016Group of companies' accounts made up to 31 March 2015 (40 pages)
25 January 2016Group of companies' accounts made up to 31 March 2015 (40 pages)
14 December 2015Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne & Wear NE1 4SN to Albion Works Albion Works Haltwhistle Northumberland NE49 0HJ on 14 December 2015 (1 page)
14 December 2015Registered office address changed from , Time Central 32 Gallowgate, Newcastle upon Tyne, Tyne & Wear, NE1 4SN to Albion Works Albion Works Haltwhistle Northumberland NE49 0HJ on 14 December 2015 (1 page)
14 December 2015Registered office address changed from , Time Central 32 Gallowgate, Newcastle upon Tyne, Tyne & Wear, NE1 4SN to Albion Works Albion Works Haltwhistle Northumberland NE49 0HJ on 14 December 2015 (1 page)
25 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 74,280
(7 pages)
25 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 74,280
(7 pages)
24 March 2015Current accounting period extended from 30 September 2014 to 31 March 2015 (1 page)
24 March 2015Current accounting period extended from 30 September 2014 to 31 March 2015 (1 page)
3 October 2014Appointment of Mr Iain Potter as a secretary on 1 October 2014 (2 pages)
3 October 2014Register(s) moved to registered office address Time Central 32 Gallowgate Newcastle upon Tyne Tyne & Wear NE1 4SN (1 page)
3 October 2014Appointment of Mr Iain Potter as a secretary on 1 October 2014 (2 pages)
3 October 2014Termination of appointment of Andrew John Davison as a secretary on 1 October 2014 (1 page)
3 October 2014Register(s) moved to registered office address Time Central 32 Gallowgate Newcastle upon Tyne Tyne & Wear NE1 4SN (1 page)
3 October 2014Termination of appointment of Andrew John Davison as a secretary on 1 October 2014 (1 page)
3 October 2014Appointment of Mr Iain Potter as a secretary on 1 October 2014 (2 pages)
3 October 2014Termination of appointment of Andrew John Davison as a secretary on 1 October 2014 (1 page)
11 August 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 August 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 July 2014Statement of capital following an allotment of shares on 19 June 2014
  • GBP 74,280
(3 pages)
29 July 2014Statement of capital following an allotment of shares on 19 June 2014
  • GBP 74,280
(3 pages)
25 June 2014Register(s) moved to registered inspection location (1 page)
25 June 2014Annual return made up to 10 June 2014 with a full list of shareholders (7 pages)
25 June 2014Statement of capital following an allotment of shares on 19 May 2014
  • GBP 71,280
(4 pages)
25 June 2014Register(s) moved to registered inspection location (1 page)
25 June 2014Statement of capital following an allotment of shares on 19 May 2014
  • GBP 71,280
(4 pages)
25 June 2014Annual return made up to 10 June 2014 with a full list of shareholders (7 pages)
19 June 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(44 pages)
19 June 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(44 pages)
3 April 2014Appointment of Mr Kenneth Robert Beaty as a director on 1 April 2014 (2 pages)
3 April 2014Appointment of Mr Kenneth Robert Beaty as a director on 1 April 2014 (2 pages)
3 April 2014Appointment of Mr Kenneth Robert Beaty as a director on 1 April 2014 (2 pages)
28 January 2014Termination of appointment of Andrew Sellers as a secretary on 28 January 2014 (1 page)
28 January 2014Termination of appointment of Andrew Sellers as a secretary on 28 January 2014 (1 page)
28 January 2014Appointment of Mr Andrew John Davison as a secretary on 28 January 2014 (2 pages)
28 January 2014Appointment of Mr Andrew John Davison as a secretary on 28 January 2014 (2 pages)
31 December 2013Group of companies' accounts made up to 30 September 2013 (33 pages)
31 December 2013Group of companies' accounts made up to 30 September 2013 (33 pages)
25 June 2013Cancellation of shares. Statement of capital on 25 June 2013
  • GBP 69,280
(4 pages)
25 June 2013Purchase of own shares. (3 pages)
25 June 2013Cancellation of shares. Statement of capital on 25 June 2013
  • GBP 69,280
(4 pages)
25 June 2013Purchase of own shares. (3 pages)
11 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (6 pages)
11 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (6 pages)
28 February 2013Group of companies' accounts made up to 30 September 2012 (33 pages)
28 February 2013Group of companies' accounts made up to 30 September 2012 (33 pages)
20 August 2012Particulars of a mortgage or charge / charge no: 5 (10 pages)
20 August 2012Particulars of a mortgage or charge / charge no: 4
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(8 pages)
20 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (5 pages)
20 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (5 pages)
20 August 2012Particulars of a mortgage or charge / charge no: 5 (10 pages)
20 August 2012Particulars of a mortgage or charge / charge no: 4
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(8 pages)
1 August 2012Appointment of Andrew Sellers as a secretary on 1 August 2012 (1 page)
1 August 2012Termination of appointment of Andrew John Davison as a secretary on 1 August 2012 (1 page)
1 August 2012Termination of appointment of Andrew John Davison as a secretary on 1 August 2012 (1 page)
1 August 2012Termination of appointment of Andrew John Davison as a secretary on 1 August 2012 (1 page)
1 August 2012Appointment of Andrew Sellers as a secretary on 1 August 2012 (1 page)
1 August 2012Appointment of Andrew Sellers as a secretary on 1 August 2012 (1 page)
12 June 2012Director's details changed for Gary Lydiate on 10 June 2012 (2 pages)
12 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (6 pages)
12 June 2012Director's details changed for Jane Louise Halbert on 10 June 2012 (2 pages)
12 June 2012Director's details changed for Mr Mark Stuart Halbert on 10 June 2012 (2 pages)
12 June 2012Director's details changed for Gary Lydiate on 10 June 2012 (2 pages)
12 June 2012Director's details changed for Josephine Clare Halbert on 10 June 2012 (2 pages)
12 June 2012Director's details changed for Mr Mark Stuart Halbert on 10 June 2012 (2 pages)
12 June 2012Director's details changed for Jane Louise Halbert on 10 June 2012 (2 pages)
12 June 2012Director's details changed for Josephine Clare Halbert on 10 June 2012 (2 pages)
12 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (6 pages)
15 May 2012Termination of appointment of Adam Duncan Sims as a secretary on 9 May 2012 (1 page)
15 May 2012Appointment of Andrew John Davison as a secretary on 9 May 2012 (1 page)
15 May 2012Appointment of Andrew John Davison as a secretary on 9 May 2012 (1 page)
15 May 2012Termination of appointment of Adam Duncan Sims as a secretary on 9 May 2012 (1 page)
15 May 2012Termination of appointment of Adam Duncan Sims as a secretary on 9 May 2012 (1 page)
15 May 2012Appointment of Andrew John Davison as a secretary on 9 May 2012 (1 page)
22 February 2012Group of companies' accounts made up to 30 September 2011 (36 pages)
22 February 2012Group of companies' accounts made up to 30 September 2011 (36 pages)
20 September 2011Termination of appointment of Andrew John Davison as a secretary on 8 September 2011 (1 page)
20 September 2011Termination of appointment of Andrew John Davison as a secretary on 8 September 2011 (1 page)
20 September 2011Termination of appointment of Andrew John Davison as a secretary on 8 September 2011 (1 page)
15 September 2011Appointment of Adam Duncan Sims as a secretary on 8 September 2011 (3 pages)
15 September 2011Appointment of Adam Duncan Sims as a secretary on 8 September 2011 (3 pages)
15 September 2011Appointment of Adam Duncan Sims as a secretary on 8 September 2011 (3 pages)
1 July 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
1 July 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
21 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
21 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
21 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (9 pages)
14 June 2011Register inspection address has been changed (1 page)
14 June 2011Register inspection address has been changed (1 page)
14 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (9 pages)
14 June 2011Director's details changed for Jane Louise Halbert on 10 June 2011 (2 pages)
14 June 2011Director's details changed for Jane Louise Halbert on 10 June 2011 (2 pages)
1 April 2011Appointment of Mr Andrew John Davison as a secretary (2 pages)
1 April 2011Termination of appointment of Christopher Blaxall as a secretary (1 page)
1 April 2011Termination of appointment of Christopher Blaxall as a secretary (1 page)
1 April 2011Appointment of Mr Andrew John Davison as a secretary (2 pages)
21 February 2011Statement of company's objects (2 pages)
21 February 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(45 pages)
21 February 2011Statement of company's objects (2 pages)
21 February 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(45 pages)
11 January 2011Registered office address changed from , Time Central 32 Gallowgate, Newcastle upon Tyne, Tyne & Wear, NE1 4BF on 11 January 2011 (1 page)
11 January 2011Registered office address changed from , Time Central 32 Gallowgate, Newcastle upon Tyne, Tyne & Wear, NE1 4BF on 11 January 2011 (1 page)
11 January 2011Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne & Wear NE1 4BF on 11 January 2011 (1 page)
6 January 2011Group of companies' accounts made up to 30 September 2010 (35 pages)
6 January 2011Group of companies' accounts made up to 30 September 2010 (35 pages)
18 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (8 pages)
18 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (8 pages)
9 February 2010Termination of appointment of Christopher Blaxall as a director (2 pages)
9 February 2010Termination of appointment of Christopher Blaxall as a director (2 pages)
3 December 2009Current accounting period extended from 30 April 2010 to 30 September 2010 (3 pages)
3 December 2009Current accounting period extended from 30 April 2010 to 30 September 2010 (3 pages)
28 September 2009Ad 09/09/09\gbp si 76422@1=76422\gbp ic 2/76424\ (4 pages)
28 September 2009Appointment terminate, director and secretary andrew davison logged form (1 page)
28 September 2009Director appointed gary lydiate (2 pages)
28 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(40 pages)
28 September 2009Director appointed josephine clare halbert (2 pages)
28 September 2009Ad 09/09/09\gbp si 76422@1=76422\gbp ic 2/76424\ (4 pages)
28 September 2009Nc inc already adjusted 09/09/09 (2 pages)
28 September 2009Director appointed gary lydiate (2 pages)
28 September 2009Director appointed mark stuart halbert (2 pages)
28 September 2009Particulars of contract relating to shares (2 pages)
28 September 2009Appointment terminate, director and secretary andrew davison logged form (1 page)
28 September 2009Accounting reference date shortened from 30/06/2010 to 30/04/2010 (1 page)
28 September 2009Director appointed josephine clare halbert (2 pages)
28 September 2009Appointment terminated director hugh welch (1 page)
28 September 2009Nc inc already adjusted 09/09/09 (2 pages)
28 September 2009Appointment terminated director hugh welch (1 page)
28 September 2009Director appointed jane louise halbert (2 pages)
28 September 2009Director appointed mark stuart halbert (2 pages)
28 September 2009Director and secretary appointed christopher stanley blaxall (2 pages)
28 September 2009Particulars of contract relating to shares (2 pages)
28 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(40 pages)
28 September 2009Director appointed jane louise halbert (2 pages)
28 September 2009Director and secretary appointed christopher stanley blaxall (2 pages)
28 September 2009Accounting reference date shortened from 30/06/2010 to 30/04/2010 (1 page)
22 September 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
22 September 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
11 September 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
11 September 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
9 September 2009Application to commence business (2 pages)
9 September 2009Application to commence business (2 pages)
9 September 2009Commence business and borrow (1 page)
9 September 2009Commence business and borrow (1 page)
10 June 2009Incorporation (32 pages)
10 June 2009Incorporation (32 pages)